Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director Name | Richard Jason Hind |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 20 Hubbway Business Centre Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | Mr David Preston Norcott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite 20 Hubbway Business Centre Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | Arthur Christopher Barber |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sinderby Close Gosforth Newcastle Upon Tyne NE3 5JB |
Website | gandbcivilengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2682990 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 20 Hubbway Business Centre Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
33 at £1 | David Preston Norcott 33.00% Ordinary |
---|---|
33 at £1 | Harry Fenwick 33.00% Ordinary |
33 at £1 | Richard Jason Hind 33.00% Ordinary |
1 at £1 | David Preston Norcott & Richard Jason Hind & Harry Fenwick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,755 |
Cash | £21,584 |
Current Liabilities | £48,439 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
1 June 2017 | Director's details changed for Mr David Preston Norcott on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Richard Jason Hind on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Richard Jason Hind on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Harry Fenwick on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Harry Fenwick on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr David Preston Norcott on 1 June 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
1 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
1 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Director's details changed for David Preston Norcott on 30 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Harry Fenwick on 30 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Richard Jason Hind on 30 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Richard Jason Hind on 30 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Harry Fenwick on 30 March 2015 (2 pages) |
6 May 2015 | Director's details changed for David Preston Norcott on 30 March 2015 (2 pages) |
20 January 2015 | Termination of appointment of Arthur Christopher Barber as a director on 14 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Arthur Christopher Barber as a director on 14 January 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Company name changed g & b repointing LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed g & b repointing LIMITED\certificate issued on 19/02/14
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US United Kingdom on 2 October 2013 (1 page) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
24 March 2011 | Incorporation (19 pages) |
24 March 2011 | Incorporation (19 pages) |